CHALFEN CORPORATE LIMITED

Status: Active

Address: 19 Leyden Street, London

Incorporation date: 19 Jun 2012

CHALFONT BARBERS LTD

Status: Active

Address: The White House, 45 Market Place, Chalfont St. Peter, Gerrards Cross

Incorporation date: 05 May 2017

CHALFONT BLINDS LIMITED

Status: Active

Address: 27a Market Place, Chalfont St Peter, Gerrards Cross

Incorporation date: 03 May 2021

Address: C/o Saunders & Co, 29 Harcourt Street, London

Incorporation date: 02 Oct 2003

CHALFONT CARE LIMITED

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 24 Oct 2018

Address: 3a Station Road, Amersham

Incorporation date: 22 May 2014

Address: 29 Harcourt Street, London

Incorporation date: 31 Dec 1971

CHALFONT CONSULTANCY LTD

Status: Active

Address: Chalfont, Waverley Avenue, Fleet

Incorporation date: 04 Nov 2013

Address: Mercer House 15 High Street, Redbourn, St. Albans

Incorporation date: 23 Nov 2010

Address: C/o Atlas Consultancy Ltd South Park Chambers, South Park, Gerrards Cross

Incorporation date: 08 Aug 2007

Address: Acorn House, 33 Churchfield Road, Acton

Incorporation date: 12 Feb 1982

CHALFONT HOTELS LIMITED

Status: Active - Proposal To Strike Off

Address: The Red House, 10 Market Square, Amersham

Incorporation date: 30 May 2013

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 25 Feb 1994

CHALFONT LAND LIMITED

Status: Active

Address: 5 Woodstock Road North, St Albans

Incorporation date: 19 Sep 2011

Address: 73-75 Millbrook Road East, Southampton

Incorporation date: 25 May 2007

CHALFONT ORIENTAL LIMITED

Status: Active

Address: Suite 21 Cameo House, Bear Street, London

Incorporation date: 10 Jan 2017

Address: Oak Green House, First Floor, 250-256 High Street, Dorking

Incorporation date: 16 May 2019

Address: Chalfont Park Sports Ground, Chalfont St Peter, Gerrards Cross

Incorporation date: 10 Mar 1999

Address: 30 Merton Road, Malvern

Incorporation date: 22 Oct 2003

CHALFONT PROPERTY LIMITED

Status: Active

Address: C/o Rawi & Co, 128 Ebury Street, London

Incorporation date: 25 Jul 2017

Address: Elms Farm, Frog End Shepreth, Royston

Incorporation date: 11 Nov 2003

Address: 9 The Fairway, Northwood

Incorporation date: 19 Oct 1988

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 18 Oct 1971

CHALFONT STORAGE LIMITED

Status: Active

Address: Mercer House 15 High Street, Redbourn, St. Albans

Incorporation date: 12 Sep 2003

CHALFONT TREES LTD

Status: Active

Address: 44 Grove Hill, Chalfont St Peter, Gerrards Cross

Incorporation date: 22 Jun 2021

Address: Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich

Incorporation date: 17 Dec 1975

CHALFORD COURT LIMITED

Status: Active

Address: Spectrum House, 2b Suttons Lane, Hornchurch

Incorporation date: 14 Feb 2000

Address: 84 Coombe Road, New Malden

Incorporation date: 08 Jun 1961

Address: 78 Foxwarren, Claygate, Esher

Incorporation date: 25 Feb 1970

Address: Chalford House Mill Field, Pebworth, Stratford-upon-avon

Incorporation date: 16 May 2012

CHALFORD HOLDINGS LIMITED

Status: Active

Address: Chalford Snitterfield Road, Bearley, Stratford-upon-avon

Incorporation date: 22 Jul 2020

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 26 Feb 2014

Address: 56f Buckland Road, Maidstone

Incorporation date: 17 Sep 2010

CHALFORD PROPERTIES LTD

Status: Active

Address: 27-28 Monmouth Street, Bath

Incorporation date: 08 Jan 2020

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 26 Jan 1994

Address: Chalford House Mill Field, Pebworth, Stratford-upon-avon

Incorporation date: 18 Sep 2020